Background WavePink WaveYellow Wave

ARROW GLOBAL GROUP LIMITED (08649661)

ARROW GLOBAL GROUP LIMITED (08649661) is an active UK company. incorporated on 14 August 2013. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ARROW GLOBAL GROUP LIMITED has been registered for 12 years. Current directors include ROBERTS, Richard Guy, SHEPHERD, Philip William.

Company Number
08649661
Status
active
Type
ltd
Incorporated
14 August 2013
Age
12 years
Address
Belvedere, Manchester, M2 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ROBERTS, Richard Guy, SHEPHERD, Philip William
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW GLOBAL GROUP LIMITED

ARROW GLOBAL GROUP LIMITED is an active company incorporated on 14 August 2013 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ARROW GLOBAL GROUP LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08649661

LTD Company

Age

12 Years

Incorporated 14 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

ARROW GLOBAL GROUP PLC
From: 26 September 2013To: 19 October 2021
ARROW GLOBAL GROUP LIMITED
From: 14 August 2013To: 26 September 2013
Contact
Address

Belvedere 12 Booth Street Manchester, M2 4AW,

Previous Addresses

C/O Johnathan Moyes 135 Bishopsgate Rbs Equity Finance 12Th Floor London EC2M 3UR England
From: 15 August 2013To: 24 September 2013
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 14 August 2013To: 15 August 2013
Timeline

61 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Oct 13
Share Issue
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
May 15
Director Left
Jun 15
Director Joined
Mar 16
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Mar 17
Director Joined
Jan 18
Director Left
Jan 18
Funding Round
Jun 18
Funding Round
Apr 19
Director Left
May 19
Director Left
Aug 19
Director Joined
Oct 19
Funding Round
May 20
Director Joined
Aug 20
Funding Round
Nov 20
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Funding Round
Jan 22
Funding Round
Aug 23
Loan Secured
Dec 24
Funding Round
Dec 25
16
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

ROBERTS, Richard Guy

Active
12 Booth Street, ManchesterM2 4AW
Born February 1975
Director
Appointed 25 Oct 2021

SHEPHERD, Philip William

Active
12 Booth Street, ManchesterM2 4AW
Born May 1970
Director
Appointed 11 Oct 2021

BRACE, Louise Mary Helen

Resigned
12 Booth Street, ManchesterM2 4AW
Secretary
Appointed 08 Mar 2021
Resigned 04 Oct 2022

HAMILTON, Stewart David

Resigned
12 Booth Street, ManchesterM2 4AW
Secretary
Appointed 24 Sept 2013
Resigned 31 Jul 2020

WESTLEY, Adam

Resigned
12 Booth Street, ManchesterM2 4AW
Secretary
Appointed 31 Jul 2020
Resigned 08 Mar 2021

ALBUQUERQUE, Maria Luis

Resigned
12 Booth Street, ManchesterM2 4AW
Born September 1967
Director
Appointed 07 Mar 2016
Resigned 11 Oct 2021

BERGAMASCHI BROYD, Paola, Mrs.

Resigned
12 Booth Street, ManchesterM2 4AW
Born June 1961
Director
Appointed 17 Jun 2020
Resigned 11 Oct 2021

BLOOMER, Jonathan William

Resigned
12 Booth Street, ManchesterM2 4AW
Born March 1954
Director
Appointed 05 Oct 2013
Resigned 11 Oct 2021

COOPER, Paul David

Resigned
12 Booth Street, ManchesterM2 4AW
Born October 1972
Director
Appointed 01 Jan 2018
Resigned 09 Aug 2019

CORNISH, Iain Charles Andrew

Resigned
12 Booth Street, ManchesterM2 4AW
Born November 1960
Director
Appointed 15 Oct 2013
Resigned 30 Apr 2019

DRURY, Thomas Waterworth

Resigned
12 Booth Street, ManchesterM2 4AW
Born September 1961
Director
Appointed 05 Oct 2013
Resigned 03 Jan 2017

FISHER, Andrew Charles

Resigned
12 Booth Street, ManchesterM2 4AW
Born February 1958
Director
Appointed 09 Dec 2016
Resigned 25 Oct 2021

GASCOIGNE, Ian Matthew Charles

Resigned
Hanover Street, LondonEC1N 8QX
Born September 1981
Director
Appointed 26 Nov 2013
Resigned 19 Mar 2014

HOTSON, Matthew James

Resigned
12 Booth Street, ManchesterM2 4AW
Born August 1969
Director
Appointed 08 Oct 2019
Resigned 30 Oct 2021

JACKSON, Malcolm Peter

Resigned
12 Booth Street, ManchesterM2 4AW
Born January 1975
Director
Appointed 15 Aug 2013
Resigned 26 Nov 2013

KEY-VICE, Gillian Lesley

Resigned
12 Booth Street, ManchesterM2 4AW
Born March 1953
Director
Appointed 28 Oct 2013
Resigned 27 Nov 2014

LEWY, Zachary Jason

Resigned
12 Booth Street, ManchesterM2 4AW
Born October 1974
Director
Appointed 05 Oct 2013
Resigned 30 Apr 2015

MATHEWSON, George Ross, Sir

Resigned
12 Booth Street, ManchesterM2 4AW
Born May 1940
Director
Appointed 05 Oct 2013
Resigned 03 Jun 2015

MCMURRAY, Lindsey Villon

Resigned
Bishopsgate, LondonEC2M 3UR
Born January 1971
Director
Appointed 15 Aug 2013
Resigned 19 Mar 2014

MEMMOTT, Robert

Resigned
12 Booth Street, ManchesterM2 4AW
Born January 1973
Director
Appointed 14 Aug 2013
Resigned 01 Jan 2018

MITCHELL, Jonathan William

Resigned
12 Booth Street, ManchesterM2 4AW
Born March 1985
Director
Appointed 11 Oct 2021
Resigned 25 Oct 2021

PHIPPS, Robin Ashley

Resigned
12 Booth Street, ManchesterM2 4AW
Born December 1950
Director
Appointed 05 Oct 2013
Resigned 27 Oct 2016

ROCHFORD, Lee Michael

Resigned
12 Booth Street, ManchesterM2 4AW
Born January 1967
Director
Appointed 03 Jan 2017
Resigned 12 Oct 2021

ROSEN, Jonathan Barlow

Resigned
12 Booth Street, ManchesterM2 4AW
Born October 1970
Director
Appointed 11 Oct 2021
Resigned 25 Oct 2021

TU, Thi Nhuoc Lan

Resigned
12 Booth Street, ManchesterM2 4AW
Born March 1967
Director
Appointed 09 Mar 2015
Resigned 11 Oct 2021

Persons with significant control

1

12 Booth Street, ManchesterM2 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2021
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
26 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Move Registers To Sail Company With New Address
17 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
16 December 2021
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
2 December 2021
MAMA
Resolution
2 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
19 October 2021
CERT10CERT10
Re Registration Memorandum Articles
19 October 2021
MARMAR
Resolution
19 October 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
19 October 2021
RR02RR02
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Court Order
13 October 2021
OCOC
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
6 July 2021
AAAnnual Accounts
Resolution
16 June 2021
RESOLUTIONSResolutions
Resolution
16 June 2021
RESOLUTIONSResolutions
Resolution
16 June 2021
RESOLUTIONSResolutions
Resolution
16 June 2021
RESOLUTIONSResolutions
Memorandum Articles
7 June 2021
MAMA
Resolution
7 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2021
TM02Termination of Secretary
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 August 2020
AP03Appointment of Secretary
Resolution
10 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2019
AAAnnual Accounts
Resolution
18 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Legacy
7 January 2019
RP04CS01RP04CS01
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Resolution
7 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
20 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2017
CH01Change of Director Details
Resolution
14 June 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Group
8 June 2016
AAAnnual Accounts
Resolution
8 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Resolution
19 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Group
29 July 2014
AAAnnual Accounts
Auditors Resignation Company
21 July 2014
AUDAUD
Change Account Reference Date Company Previous Shortened
1 July 2014
AA01Change of Accounting Reference Date
Resolution
9 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Move Registers To Sail Company
20 November 2013
AD03Change of Location of Company Records
Change Sail Address Company
20 November 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Accounts With Accounts Type Initial
17 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Resolution
11 October 2013
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
11 October 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Resolution
1 October 2013
RESOLUTIONSResolutions
Auditors Statement
26 September 2013
AUDSAUDS
Auditors Report
26 September 2013
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
26 September 2013
CERT5CERT5
Accounts Balance Sheet
26 September 2013
BSBS
Reregistration Private To Public Company
26 September 2013
RR01RR01
Re Registration Memorandum Articles
26 September 2013
MARMAR
Resolution
26 September 2013
RESOLUTIONSResolutions
Resolution
26 September 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 September 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Capital Allotment Shares
25 September 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
24 September 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Incorporation Company
14 August 2013
NEWINCIncorporation